ML13336A322

From kanterella
Jump to navigation Jump to search
Notification of 910709-10 Meeting W/Sce in Irvine,Ca to Discuss Details & Requirements for ECCS Tech Specs License Amend Request
ML13336A322
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 06/25/1991
From: Bradfute J
Office of Nuclear Reactor Regulation
To: Dyer J
Office of Nuclear Reactor Regulation
References
NUDOCS 9107010113
Download: ML13336A322 (2)


Text

L'oc lee-7r PLi ES JUN 2 5 1991 Docket No. 50-206 MEMORANDUM FOR:

James E. Dyer, Director Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation FROM:

John 0. Bradfute, Project Engineer Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY (SAN ONOFRE 1)

DATE & TIME:

Tuesday and Wednesday, July 9-10, 1991 9:00 a.m.

LOCATION:

Southern California Edison Irvine Operations Centre (IOC) Annex, Suite 102 9975 Toledo Way Irvine, California PURPOSE:

To discuss details and requirements for the ECCS Technical Specifications License Amendment request (Applicant No. 188)

  • PARTICIPANTS:

NRC Southern California Edison Company J. Tatum R. Ornelas C. Liang L. Rafner T. Dunning K. Brown C. Townsend S. Root J. Bradfute D. Barney Johnk.r due Project Engineer

____Project Directorate V 9107010113 910625 Division of Reactor Projects III/IV/V PDR ADOCK 05000206 I

Office of Nuclear Reactor Regulation P

PDR cc:

See next page

  • Meetings between NRC technical staff and applicants or licensees are open'for interested members of the public, petitioners, intervenors, or other parties RA I

to attend as observers pursuant to "Open Meeting Statement of NRC Staff Iff~~ ~

Policy," 43 Federal Register 28058, 6/28/78. Members of the public who wish to attend should Lcontact R. Ornelas, Southern California Edison, 23 ParkerSt.,

Irvine, California 92718, Telephone (714) 454-4550, on or before July 5, 1991.

DISTRIBUTION:

CLianq TDunnjnq DocetFTeT NRC & LPDRs PDV r/f TMurley JPartlow BBoger MVirgilio FMiraglia JBradfute AChaffee, EAB OGC EJordan BGrimes GPA/PA ACRS (10)

GKalman ETana YOverton LPlisco GCook, RV RCesaro NRC Part. JCaldwell JTatum--

OFC

LA/PDV/DRPW
PE/PDV/

W

S P

-RPW IR/DRPW NAME

RCesaro
Ja tP vw rKalman :Dr yer DATE :06/45/91
0612_T1 9 1
06/z5-/91
/%91 RECORD COPY Document Name:

50/206 SAN ONOFR,IM G NOTCE.

Divison o Reator rjcsIII/

OffceofNucea RacorFeglaio

Pr. Harold B. Ray San OnofreWclear Generating Southern California Edison Company Station, Unit No. 1 cc:

Mr. Phil Johnson Mr. Richard J. Kosiba, Project Manager U.S. Nuclear Regulatory Commission Bechtel Power Corporation Region V 12440 E. Imperial Highway 1450 Maria Lane, Suite 210 Norwalk, California 90650 Walnut Creek, California 94596 Mr. Harold B. Ray Mr. Robert G. Lacy Senior Vice President Manager, Nuclear Department Southern California Edison Company San Diego Gas & Electric Company Irvine Operations Center P. 0. Box 1831 23 Parker Street San Diego, California 92112 Irvine, California 92718 Resident Inspector, San Onofre NPS c/o U.S. Nuclear Regulatory Commission P. 0. Box 4329 San Clemente, California 92674 Mayor City of San Clemente 100 Avenida Presidio San Clemente, California 92672 Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, California 92101 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. John Hickman Senior Health Physicist Environmental Radioactive Mgmt. Unit Environmental Management Branch State Department of Health Services 714 P Street, Room 616 Sacramento, California 95814 Mr. Don J. Womeldorf Chief, Environmental Management Branch California Department of Health Services 714 P Street, Room 616 Sacramento, California 95814 (9)